Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED
Company Information for

R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED

Larch House Parklands Business Park, Denmead, Waterlooville, HAMPSHIRE, PO7 6XP,
Company Registration Number
06000234
Private Limited Company
Active

Company Overview

About R Systems Computaris International Ltd
R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED was founded on 2006-11-16 and has its registered office in Waterlooville. The organisation's status is listed as "Active". R Systems Computaris International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED
 
Legal Registered Office
Larch House Parklands Business Park
Denmead
Waterlooville
HAMPSHIRE
PO7 6XP
Other companies in CM14
 
Previous Names
COMPUTARIS INTERNATIONAL LIMITED07/09/2020
Filing Information
Company Number 06000234
Company ID Number 06000234
Date formed 2006-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2024-11-16
Return next due 2025-11-30
Type of accounts GROUP
VAT Number /Sales tax ID GB898965424  
Last Datalog update: 2025-02-19 09:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SATINDER SINGH REKHI
Director 2011-01-26
RALUCA MARINA RUSU
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BOGDAN DANILA
Director 2009-01-07 2015-10-02
MICHAL MISIASZEK
Director 2011-01-07 2015-01-30
IAN ADRIAN TIDDER
Company Secretary 2009-01-07 2013-12-02
IAN ADRIAN TIDDER
Director 2006-11-16 2013-12-02
IRINA ARSENE
Director 2010-01-01 2012-06-12
JOHN WOLSTENCROFT
Director 2006-11-16 2011-01-26
JOHN WOLSTENCROFT
Company Secretary 2006-11-16 2009-01-07
JOHN PHILIP LUTKIN
Director 2006-11-16 2008-11-28
PIOTR CISKI
Director 2006-11-16 2008-08-20
CAROLINE ANNE GEDDIS
Director 2006-11-16 2008-01-31
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-11-16 2006-11-16
BRIGHTON DIRECTOR LTD
Nominated Director 2006-11-16 2006-11-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2024-12-20Change of details for R Systems International Limited as a person with significant control on 2024-11-16
2024-12-20CONFIRMATION STATEMENT MADE ON 16/11/24, WITH UPDATES
2024-12-19Change of details for R Systems International Limited as a person with significant control on 2024-11-16
2024-02-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-11-27CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES
2023-07-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-27Memorandum articles filed
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Swan House 9 Queens Road Brentwood Essex CM14 4HE England
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Swan House 9 Queens Road Brentwood Essex CM14 4HE England
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-24DIRECTOR APPOINTED MR RAMNEET SINGH REKHI
2021-12-24DIRECTOR APPOINTED MR RAMNEET SINGH REKHI
2021-12-24AP01DIRECTOR APPOINTED MR RAMNEET SINGH REKHI
2021-12-22Director's details changed for Satinder Singh Rekhi on 2021-12-20
2021-12-22CH01Director's details changed for Satinder Singh Rekhi on 2021-12-20
2021-12-21Director's details changed for Satinder Singh Rekhi on 2021-12-20
2021-12-21DIRECTOR APPOINTED SARTAJ SINGH REKHI
2021-12-21AP01DIRECTOR APPOINTED SARTAJ SINGH REKHI
2021-12-21CH01Director's details changed for Satinder Singh Rekhi on 2021-12-20
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-22CH01Director's details changed for Ms Raluca Marina Rusu on 2021-10-21
2021-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 11 Queens Road Brentwood Essex CM14 4HE
2020-09-07RES15CHANGE OF COMPANY NAME 07/09/20
2020-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 665
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 665
2015-12-13AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BOGDAN DANILA
2015-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060002340004
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAL MISIASZEK
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 665
2014-12-11AR0116/11/14 ANNUAL RETURN FULL LIST
2014-12-11CH01Director's details changed for Ms Raluca Marina Rusu on 2013-12-06
2014-11-10SH06Cancellation of shares. Statement of capital on 2014-09-12 GBP 665
2014-11-10SH03Purchase of own shares
2014-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 800
2014-01-14AR0116/11/13 ANNUAL RETURN FULL LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIDDER
2013-12-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN TIDDER
2013-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060002340003
2013-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-13AR0116/11/12 ANNUAL RETURN FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RALUCA MARINA RUSU / 05/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAL MISIASZEK / 05/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DANILA / 05/12/2012
2012-11-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IRINA ARSENE
2012-05-08AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-12-14AR0116/11/11 FULL LIST
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / IAN ADRIAN TIDDER / 15/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ADRIAN TIDDER / 15/03/2011
2011-02-18AP01DIRECTOR APPOINTED SATINDER SINGH REKHI
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOLSTENCROFT
2011-02-01SH0127/07/07 STATEMENT OF CAPITAL GBP 1500
2011-02-01MISCFORM 122
2011-02-01MISCFORM 123
2011-02-01RES01ADOPT ARTICLES 25/01/2011
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-17AP01DIRECTOR APPOINTED MICHAL MISIASZEK
2011-01-17AR0116/11/10 FULL LIST
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-25AR0116/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOLSTENCROFT / 16/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ADRIAN TIDDER / 16/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DANILA / 16/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RALUCA MARINA RUSUS / 04/01/2010
2010-01-04AP01DIRECTOR APPOINTED MS IRINA ARSENE
2010-01-04AP01DIRECTOR APPOINTED MS RALUCA MARINA RUSUS
2009-02-16363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN WOLSTENCROFT
2009-02-02288aSECRETARY APPOINTED IAN ADRIAN TIDDER LOGGED FORM
2009-02-02288aDIRECTOR APPOINTED BOGDAN DANILA LOGGED FORM
2009-01-22288aDIRECTOR APPOINTED BOGDAN DANILA
2009-01-22288aSECRETARY APPOINTED IAN ADRIAN TIDDER
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY JOHN WOLSTENCROFT
2009-01-13RES01ADOPT ARTICLES 07/01/2009
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN LUTKIN
2008-11-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR PIOTR CISKI
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WOLSTENCROFT / 23/07/2008
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WOLSTENCROFT / 23/07/2008
2008-02-20288bDIRECTOR RESIGNED
2007-12-14363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-04-18225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 23A QUEEN STREET LANCASTER LANCASHIRE LA1 1RX
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-07-26 Outstanding SIMCA LLP
DEBENTURE 2011-01-26 Satisfied IAN ADRIAN TIDDER BOGDAN MIHAI DANILA MICHAL ADAM MISIASZEK IRINA ARSENE RALUCA MARINA RUSU
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED
Trademarks
We have not found any records of R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R SYSTEMS COMPUTARIS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3